HINDMARCH PROPERTIES LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG31 6SF

Company number 00072290
Status Active
Incorporation Date 27 December 1901
Company Type Private Limited Company
Address 3 CASTLEGATE, GRANTHAM, LINCOLNSHIRE, NG31 6SF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Termination of appointment of Barbara Hindmarch as a director on 20 January 2017; Accounts for a small company made up to 31 March 2016; Registration of charge 000722900051, created on 17 November 2016. The most likely internet sites of HINDMARCH PROPERTIES LIMITED are www.hindmarchproperties.co.uk, and www.hindmarch-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-three years and nine months. The distance to to Ancaster Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hindmarch Properties Limited is a Private Limited Company. The company registration number is 00072290. Hindmarch Properties Limited has been working since 27 December 1901. The present status of the company is Active. The registered address of Hindmarch Properties Limited is 3 Castlegate Grantham Lincolnshire Ng31 6sf. . WILLIAMS, Kevin Glyn is a Secretary of the company. HINDMARCH, David John is a Director of the company. HINDMARCH, Janet Mary is a Director of the company. HINDMARCH, Mark Thomas is a Director of the company. Secretary ARMSTRONG, Raymond Martin has been resigned. Secretary VIRDEN, John Browitt has been resigned. Director HINDMARCH, Barbara has been resigned. Director HINDMARCH, Janet Mary has been resigned. Director HINDMARCH, John Geoffrey has been resigned. Director KIMMINGS, Victoria Anne has been resigned. Director VIRDEN, John Browitt has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WILLIAMS, Kevin Glyn
Appointed Date: 01 June 2015

Director

Director
HINDMARCH, Janet Mary
Appointed Date: 22 September 2000
83 years old

Director
HINDMARCH, Mark Thomas
Appointed Date: 20 January 2009
61 years old

Resigned Directors

Secretary
ARMSTRONG, Raymond Martin
Resigned: 01 June 2015
Appointed Date: 14 April 2005

Secretary
VIRDEN, John Browitt
Resigned: 14 April 2005

Director
HINDMARCH, Barbara
Resigned: 20 January 2017
103 years old

Director
HINDMARCH, Janet Mary
Resigned: 31 March 1999
83 years old

Director
HINDMARCH, John Geoffrey
Resigned: 16 January 2009
84 years old

Director
KIMMINGS, Victoria Anne
Resigned: 01 January 2012
Appointed Date: 31 March 1999
56 years old

Director
VIRDEN, John Browitt
Resigned: 19 October 2010
90 years old

Persons With Significant Control

Mr Michael Hindmarch
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

Mr John Duncan Andrew
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

Mr Mark Thomas Hindmarch
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

HINDMARCH PROPERTIES LIMITED Events

31 Jan 2017
Termination of appointment of Barbara Hindmarch as a director on 20 January 2017
08 Jan 2017
Accounts for a small company made up to 31 March 2016
18 Nov 2016
Registration of charge 000722900051, created on 17 November 2016
12 Aug 2016
Confirmation statement made on 9 July 2016 with updates
14 Jun 2016
Director's details changed for Mr David John Hindmarch on 14 June 2016
...
... and 156 more events
23 Oct 1986
Full accounts made up to 31 December 1985

23 Oct 1986
Return made up to 14/10/86; full list of members

14 Jul 1982
Accounts made up to 31 December 1981
23 Jan 1982
Accounts made up to 31 December 1980
27 Dec 1901
Certificate of incorporation

HINDMARCH PROPERTIES LIMITED Charges

17 November 2016
Charge code 0007 2290 0051
Delivered: 18 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as land…
27 September 2012
Hedging assignment
Delivered: 4 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Its rights to receive payments, in respect of each hedging…
27 September 2012
Charge over deposit account
Delivered: 4 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The deposit together with all rights arising in connection…
29 November 2011
Deposit trust deed (third party deposit) (gen) (10)
Delivered: 6 December 2011
Status: Outstanding
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)
Description: All money or other property at any time paid or transferred…
30 June 2009
Debenture
Delivered: 1 July 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 April 2009
Legal mortgage
Delivered: 30 April 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 30 manthorpe road, grantham t/no LL254756…
14 August 2008
Legal mortgage
Delivered: 20 August 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 11-12 high street stamford lincolnshire with…
28 July 2008
Legal mortgage
Delivered: 29 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land fronting A607 harlaxton grantham with the benefit…
28 July 2008
Legal mortgage
Delivered: 29 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 6.7 acres of land in harlaxton grantham lincolnshire with…
3 July 2008
Legal mortgage
Delivered: 4 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 11A finkin street grantham south kesteven lincolnshire…
25 June 2007
Legal mortgage
Delivered: 27 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H office & workshop welham street grantham lincolnshire…
19 October 2004
Legal mortgage
Delivered: 21 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 12 castlegate grantham. With the benefit of all rights…
6 August 2004
Legal mortgage
Delivered: 11 August 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a telecommunication tower site 2 alma park…
19 March 2004
Legal mortgage
Delivered: 24 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 9 finkin street grantham lincolnshire. With the benefit…
5 December 2001
Legal mortgage
Delivered: 7 December 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at 16/17/18 castlegate and 7/8 finkin street…
6 November 2001
Legal mortgage
Delivered: 7 November 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Radio mast site,alma park,grantham,lincs. With the benefit…
15 June 2001
Legal mortgage
Delivered: 20 June 2001
Status: Satisfied on 16 November 2004
Persons entitled: Hsbc Bank PLC
Description: The property at 39 westgate grantham lincolnshire. With the…
29 May 2001
Legal mortgage
Delivered: 30 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 4 st catherine's road grantham lincs. With the benefit of…
2 April 2001
Legal mortgage
Delivered: 6 April 2001
Status: Satisfied on 26 October 2005
Persons entitled: Hsbc Bank PLC
Description: The property known as 13 st catherines road grantham…
6 November 2000
Legal mortgage
Delivered: 9 November 2000
Status: Satisfied on 26 October 2005
Persons entitled: Hsbc Bank PLC
Description: 15 st catherines road grantham lincolnshire. With the…
4 September 2000
Legal mortgage
Delivered: 15 September 2000
Status: Satisfied on 26 October 2005
Persons entitled: Hsbc Bank PLC
Description: 14 st.catherines rd,grantham,lincolnshire. With the benefit…
14 July 1999
Legal mortgage
Delivered: 15 July 1999
Status: Satisfied on 15 November 2001
Persons entitled: Midland Bank PLC
Description: 8/9 hollis rd,grantham,lincs. With the benefit of all…
1 July 1997
Legal mortgage
Delivered: 5 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 2, 3 & 4 st peters hill grantham.. With the benefit of all…
25 March 1997
Legal mortgage
Delivered: 28 March 1997
Status: Satisfied on 16 June 2001
Persons entitled: Midland Bank PLC
Description: 14 finkin street grantham lincolnshire and the benefit of…
13 December 1993
Legal charge
Delivered: 16 December 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a elmer street south grantham lincs…
2 September 1993
Legal charge
Delivered: 3 September 1993
Status: Satisfied on 16 June 2001
Persons entitled: Midland Bank PLC
Description: 11 wharf rd,grantham,lincolnshire.
8 June 1992
Legal charge
Delivered: 23 June 1992
Status: Satisfied on 3 January 2003
Persons entitled: Midland Bank PLC
Description: F/H property k/a 26 market place grantham lincs.
2 January 1992
Legal charge
Delivered: 3 January 1992
Status: Satisfied on 4 April 2002
Persons entitled: Midland Bank PLC
Description: F/H property k/a 2&2A avenue rd grantham.
28 March 1991
Legal charge
Delivered: 29 March 1991
Status: Satisfied on 16 June 2001
Persons entitled: Midland Bank PLC
Description: 37, watergate, grantham, lincolnshire.
28 March 1991
Legal charge
Delivered: 29 March 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land & premises at alma park, in the parish of londonthorpe…
28 February 1989
Legal charge
Delivered: 1 March 1989
Status: Satisfied on 16 June 2001
Persons entitled: Midland Bank PLC
Description: F/H property k/a 69 castlegate grantham lincs.
28 February 1989
Legal charge
Delivered: 1 March 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 37 london road grantham lincs.
8 November 1988
Legal charge
Delivered: 15 November 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises 39 london road grantham, lincs.
24 January 1984
Legal charge
Delivered: 31 January 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/Hold, 6 & 11 the maltings spring gardens grantham…
23 May 1983
Legal charge
Delivered: 26 May 1983
Status: Satisfied on 16 June 2001
Persons entitled: Midland Bank PLC
Description: F/H property known as 24-26 southgate, sleaford…
2 February 1983
Charge
Delivered: 8 February 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…
29 July 1982
Charge
Delivered: 7 August 1982
Status: Satisfied
Persons entitled: Gilbert Hill
Description: Land at alma park, london thorpe and harrowby without…
29 June 1982
Legal charge
Delivered: 2 July 1982
Status: Satisfied on 16 June 2001
Persons entitled: Midland Bank PLC
Description: F/H property to the north of boston road sleaford…
29 June 1982
Legal charge
Delivered: 2 July 1982
Status: Satisfied on 16 June 2001
Persons entitled: Midland Bank PLC
Description: F/H 4 new street sleaford lincolnshire.
18 February 1982
Legal charge
Delivered: 26 February 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H 1.233 sq. Yds. Of land at alma park, grantham, lincs.
18 February 1982
Legal charge
Delivered: 26 February 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H -1260 sq. Yds. Of land at alma park, grantham, lincs.
18 February 1982
Legal charge
Delivered: 26 February 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land in east road, seaford, lincs.
31 December 1981
Legal charge
Delivered: 5 January 1982
Status: Satisfied on 30 May 1996
Persons entitled: D.E. Bratley J. G. Hirdmarch J. B. Virden
Description: A shop & premises numbered 7 north street, grantham…
17 September 1981
Legal charge
Delivered: 25 September 1981
Status: Satisfied
Persons entitled: Gilbert Hill
Description: 13-16 market place, sleaford, lincolnshire.
24 February 1981
Mortgage
Delivered: 27 February 1981
Status: Satisfied on 16 June 2001
Persons entitled: Midland Bank PLC
Description: F/H premises & land north of boston road, sleaford…
24 February 1981
Mortgage
Delivered: 27 February 1981
Status: Satisfied on 16 June 2001
Persons entitled: Midland Bank PLC
Description: F/H premises & land adjacent to ifflington road, stamford…
27 September 1979
Mortgage
Delivered: 4 October 1979
Status: Satisfied on 16 June 2001
Persons entitled: Midland Bank PLC
Description: F/H land & premises 24-26 southgate sleaford lincolnshire…
28 June 1977
Mortgage
Delivered: 1 July 1977
Status: Satisfied on 4 April 2002
Persons entitled: Midland Bank PLC
Description: 23 & 25 wide bargate and 3 threadneedle street, boston…
4 November 1963
Mortgage
Delivered: 8 November 1963
Status: Satisfied on 4 April 2002
Persons entitled: National Provincial Bank LTD
Description: Shop forming part of 22 portland street, lincoln present…
4 November 1963
Mortgage
Delivered: 8 November 1963
Status: Satisfied on 4 April 2002
Persons entitled: National Provincial Bank LTD
Description: Plot of land (1,180 sq. Yds. Approx) in boston road…
4 November 1963
Mortgage
Delivered: 8 November 1963
Status: Satisfied on 4 April 2002
Persons entitled: National Provincial Bank LTD
Description: Premises used as a laundry in boston road, stafford, lincs…